YORK ASSOCIATES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

YORK ASSOCIATES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943654

Incorporation date

24/10/2003

Size

Small

Contacts

Registered address

Registered address

Peasholme House, St Saviours, Place, York, North Yorkshire YO1 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon15/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/05/2025
Termination of appointment of Robert William Dignen as a director on 2025-05-04
dot icon28/05/2025
Termination of appointment of Robert William Dignen as a secretary on 2025-05-04
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/07/2023
Termination of appointment of Richard Hawker as a director on 2023-01-31
dot icon30/06/2023
Termination of appointment of Thomas George Flaherty as a director on 2023-06-30
dot icon20/12/2022
Accounts for a small company made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon05/01/2022
Appointment of Mr Thomas George Flaherty as a director on 2022-01-04
dot icon05/01/2022
Appointment of Mr Jonathan Raine as a director on 2022-01-04
dot icon16/12/2021
Accounts for a small company made up to 2020-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/01/2019
Termination of appointment of Michael John Hogan as a director on 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/06/2018
Satisfaction of charge 1 in full
dot icon30/01/2018
Resolutions
dot icon27/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/07/2017
Termination of appointment of Fiona Caitlin Claire Mee Alvares as a director on 2017-06-15
dot icon30/12/2016
Resolutions
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-22
dot icon23/11/2016
Director's details changed for Mr Robert William Dignen on 2016-11-23
dot icon27/10/2016
Director's details changed for Ms Fiona Caitlin Claire Mee Alvares on 2016-10-15
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/05/2016
Appointment of Mr Richard Hawker as a director on 2016-04-29
dot icon09/02/2016
Accounts for a small company made up to 2014-12-31
dot icon13/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon18/03/2015
Director's details changed for Ms Fiona Caitlin Claire Mee Alvares on 2014-07-15
dot icon18/03/2015
Director's details changed for Mr Michael Hogan on 2015-03-16
dot icon02/01/2015
Statement by Directors
dot icon02/01/2015
Statement of capital on 2015-01-02
dot icon02/01/2015
Solvency Statement dated 02/12/14
dot icon02/01/2015
Resolutions
dot icon22/12/2014
Registration of charge 049436540002, created on 2014-12-22
dot icon25/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/11/2014
Director's details changed for Ms Fiona Caitlin Claire Mee Alvares on 2014-10-01
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Second filing of AP01 previously delivered to Companies House
dot icon11/04/2014
Resolutions
dot icon11/04/2014
Change of share class name or designation
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon08/04/2014
Resolutions
dot icon03/04/2014
Appointment of Mr Ivan Francis Martin Faure as a director
dot icon03/04/2014
Appointment of Mr Sean Le Gault as a director
dot icon03/04/2014
Appointment of Mr Sean Bradshaw as a director
dot icon31/03/2014
Appointment of Mr Michael Hogan as a director
dot icon31/03/2014
Termination of appointment of Steven Flinders as a director
dot icon11/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of Jeremy Comfort as a director
dot icon24/01/2011
Purchase of own shares.
dot icon12/01/2011
Resolutions
dot icon12/01/2011
Resolutions
dot icon12/01/2011
Resolutions
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/11/2009
Director's details changed for Ms Fiona Caitlin Claire Mee Alvares on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Robert William Dignen on 2009-11-02
dot icon02/11/2009
Director's details changed for Jeremy Michael Comfort on 2009-11-02
dot icon02/11/2009
Director's details changed for Steven Andrew Flinders on 2009-11-02
dot icon08/07/2009
Director appointed ms fiona caitlin claire mee alvares
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Secretary appointed mr robert william dignen
dot icon25/01/2009
Appointment terminated director nicholas brieger
dot icon25/01/2009
Appointment terminated secretary nicholas brieger
dot icon08/12/2008
Return made up to 24/10/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/02/2008
Appointment terminated director patricia stott
dot icon26/10/2007
Return made up to 24/10/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 24/10/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 24/10/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 24/10/04; full list of members
dot icon24/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon22/01/2004
Ad 30/12/03--------- £ si 200@1=200 £ ic 300/500
dot icon22/01/2004
Ad 30/12/03--------- £ si 299@1=299 £ ic 1/300
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed;new director appointed
dot icon04/11/2003
Registered office changed on 04/11/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon24/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

24
2022
change arrow icon+65.32 % *

* during past year

Cash in Bank

£269,871.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
200.35K
-
0.00
163.24K
-
2022
24
284.49K
-
0.00
269.87K
-
2022
24
284.49K
-
0.00
269.87K
-

Employees

2022

Employees

24 Ascended9 % *

Net Assets(GBP)

284.49K £Ascended41.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.87K £Ascended65.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Sean
Director
26/03/2014 - Present
3
Le Gault, Sean
Director
26/03/2014 - Present
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/10/2003 - 24/10/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/10/2003 - 24/10/2003
12820
Hogan, Michael John
Director
26/03/2014 - 31/12/2018
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About YORK ASSOCIATES INTERNATIONAL LIMITED

YORK ASSOCIATES INTERNATIONAL LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at Peasholme House, St Saviours, Place, York, North Yorkshire YO1 7PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of YORK ASSOCIATES INTERNATIONAL LIMITED?

toggle

YORK ASSOCIATES INTERNATIONAL LIMITED is currently Active. It was registered on 24/10/2003 .

Where is YORK ASSOCIATES INTERNATIONAL LIMITED located?

toggle

YORK ASSOCIATES INTERNATIONAL LIMITED is registered at Peasholme House, St Saviours, Place, York, North Yorkshire YO1 7PJ.

What does YORK ASSOCIATES INTERNATIONAL LIMITED do?

toggle

YORK ASSOCIATES INTERNATIONAL LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does YORK ASSOCIATES INTERNATIONAL LIMITED have?

toggle

YORK ASSOCIATES INTERNATIONAL LIMITED had 24 employees in 2022.

What is the latest filing for YORK ASSOCIATES INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with updates.